Silsden
Keighley
West Yorkshire
BD20 9LG
Director Name | Mrs Pauline Atkinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG |
Secretary Name | Mrs Pauline Atkinson |
---|---|
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG |
Registered Address | 30 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
800 at £0.01 | Paul Bryan Atkinson 80.00% Ordinary |
---|---|
200 at £0.01 | Pauline Atkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,568 |
Cash | £160 |
Current Liabilities | £2,728 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Registered office address changed from 15 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG to 30 North Street Keighley West Yorkshire BD21 3SE on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 15 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG to 30 North Street Keighley West Yorkshire BD21 3SE on 22 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2013 (1 page) |
3 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Paul Bryan Atkinson on 19 July 2010 (3 pages) |
23 July 2010 | Secretary's details changed for Mrs Pauline Atkinson on 19 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Mrs Pauline Atkinson on 19 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Mr Paul Bryan Atkinson on 19 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Mrs Pauline Atkinson on 19 July 2010 (3 pages) |
23 July 2010 | Secretary's details changed for Mrs Pauline Atkinson on 19 July 2010 (3 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|